Name: | EPSILON TRADING, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 28 Jul 1983 (42 years ago) |
Authority Date: | 28 Jul 1983 (42 years ago) |
Last Annual Report: | 09 Mar 2006 (19 years ago) |
Organization Number: | 0180085 |
Principal Office: | 1030 DELTA BLVD, ATLANTA, GA 30320 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Kenneth A Klatt | Secretary |
Name | Role |
---|---|
Scott Wilde | Vice President |
Name | Role |
---|---|
Rick D Burden | Assistant Treasurer |
Michael O Randolphi | Assistant Treasurer |
Name | Role |
---|---|
Craig Reed | President |
Name | Role |
---|---|
Alan T Rosselot | Assistant Secretary |
Name | Role |
---|---|
Lisa E Hodge | Director |
Samuel H Halter, Jr. | Director |
Shawn D. Anderson | Director |
ROBERT OFFENLANDER | Director |
J. D. DUNN | Director |
M. O. GALLOWAY | Director |
Name | Role |
---|---|
J. L. AUSTIN | Incorporator |
M. A. FERRUCCI | Incorporator |
F. J. BURCH | Incorporator |
Name | File Date |
---|---|
Certificate of Withdrawal | 2007-03-14 |
Annual Report | 2006-03-09 |
Annual Report | 2005-06-10 |
Annual Report | 2003-08-29 |
Annual Report | 2002-09-26 |
Annual Report | 2001-08-02 |
Annual Report | 2000-06-28 |
Annual Report | 1999-07-16 |
Annual Report | 1998-06-01 |
Annual Report | 1997-07-01 |
Date of last update: 07 Feb 2025
Sources: Kentucky Secretary of State